Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > STAKEHOLDER COMMUNICATIONS LIMITED
Company Information for

STAKEHOLDER COMMUNICATIONS LIMITED

BEDFORD HOUSE, 16-22 BEDFORD STREET, BELFAST, ANTRIM, BT2 7DT,
Company Registration Number
NI030180
Private Limited Company
Liquidation

Company Overview

About Stakeholder Communications Ltd
STAKEHOLDER COMMUNICATIONS LIMITED was founded on 1995-11-21 and has its registered office in Belfast. The organisation's status is listed as "Liquidation". Stakeholder Communications Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
STAKEHOLDER COMMUNICATIONS LIMITED
 
Legal Registered Office
BEDFORD HOUSE
16-22 BEDFORD STREET
BELFAST
ANTRIM
BT2 7DT
Other companies in BT1
 
Filing Information
Company Number NI030180
Company ID Number NI030180
Date formed 1995-11-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB617827812  
Last Datalog update: 2018-09-04 14:49:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STAKEHOLDER COMMUNICATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STAKEHOLDER COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
TOM KELLY
Director 1995-11-21
DENNIS ROBERT DAVID ROGAN
Director 1996-09-13
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN REDMOND QUINN
Company Secretary 1995-11-21 2014-12-31
JOHN REDMOND QUINN
Director 2005-01-01 2014-12-31
BRENDAN MULGREW
Director 2003-04-01 2012-01-31
CARLTON EDWIN BAXTER
Director 2001-04-11 2006-01-31
PAUL HENRY MCERLEAN
Director 1999-03-05 2006-01-31
DAVID KENNEDY
Director 1995-11-21 2004-11-10
BILLY MURPHY
Director 2001-01-01 2004-11-10
FINTAN COLM DRURY
Director 1995-11-21 2003-11-30
ROSHEEN MCGUCKIAN
Director 1995-11-21 1999-05-31
CIARA BROWN
Director 1995-11-21 1999-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TOM KELLY WORDMAGIC LIMITED Director 2014-03-28 CURRENT 2014-03-28 Active
TOM KELLY STAKEHOLDER INTERNATIONAL GROUP LIMITED Director 2008-12-10 CURRENT 2008-12-10 Dissolved 2016-08-09
TOM KELLY STAKEHOLDER INTERNATIONAL LIMITED Director 2008-12-10 CURRENT 2008-12-10 Dissolved 2016-08-09
TOM KELLY UNIVERSITY OF ULSTER FOUNDATION Director 2007-01-30 CURRENT 1996-11-05 Dissolved 2015-08-28
DENNIS ROBERT DAVID ROGAN LORDEN COMPANY (N.I.) LIMITED Director 2016-10-21 CURRENT 2016-10-21 Active
DENNIS ROBERT DAVID ROGAN STAKEHOLDER EVENT MANAGEMENT LIMITED Director 2001-02-14 CURRENT 2001-02-14 Dissolved 2018-07-24
DENNIS ROBERT DAVID ROGAN ASSOCIATED PROCESSORS LIMITED Director 1984-09-03 CURRENT 1984-09-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-11-244.32(NI)NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2017-11-244.32(NI)NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2017-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2017 FROM THE NEWSROOM FOUNTAIN CENTRE BELFAST BT1 6ET
2017-11-17COCOMPORDER OF COURT TO WIND UP
2017-11-17COCOMPORDER OF COURT TO WIND UP
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-19AA31/03/16 TOTAL EXEMPTION SMALL
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-14AR0131/12/15 FULL LIST
2015-10-26AA31/03/15 TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-05AR0131/12/14 FULL LIST
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN QUINN
2015-01-05TM02APPOINTMENT TERMINATED, SECRETARY JOHN QUINN
2014-12-29AA31/03/14 TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-06AR0131/12/13 FULL LIST
2013-12-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-08AR0131/12/12 FULL LIST
2012-12-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-14MISCAMENDING 296 APPOINTMENT OF DIRECTOR DENNIS ROGAN
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN MULGREW
2012-01-05AR0131/12/11 FULL LIST
2011-12-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-15AR0131/12/10 FULL LIST
2011-02-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN REDMOND QUINN / 31/12/2010
2011-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOM KELLY / 31/12/2010
2010-11-16AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-04AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-06AR0131/12/09 FULL LIST
2009-11-25AR0121/11/09 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS ROGAN / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN REDMOND QUINN / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN MULGREW / 24/11/2009
2009-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN REDMOND QUINN / 24/11/2009
2009-07-08295(NI)CHANGE IN SIT REG ADD
2009-02-21371S(NI)21/11/08 ANNUAL RETURN SHUTTLE
2009-02-20AC(NI)31/03/08 ANNUAL ACCTS
2008-02-06AC(NI)31/03/07 ANNUAL ACCTS
2008-01-08371S(NI)21/11/07 ANNUAL RETURN SHUTTLE
2007-02-14233(NI)CHANGE OF ARD
2006-11-27371S(NI)21/11/06 ANNUAL RETURN SHUTTLE
2006-08-23AC(NI)31/12/05 ANNUAL ACCTS
2006-04-27296(NI)CHANGE OF DIRS/SEC
2006-04-27296(NI)CHANGE OF DIRS/SEC
2005-12-16371S(NI)21/11/05 ANNUAL RETURN SHUTTLE
2005-11-26296(NI)CHANGE OF DIRS/SEC
2005-10-18AC(NI)31/12/04 ANNUAL ACCTS
2005-04-02CNRES(NI)RESOLUTION TO CHANGE NAME
2005-04-02CERTC(NI)CERT CHANGE
2004-11-23296(NI)CHANGE OF DIRS/SEC
2004-11-23296(NI)CHANGE OF DIRS/SEC
2004-11-23371S(NI)21/11/04 ANNUAL RETURN SHUTTLE
2004-07-23AC(NI)31/12/03 ANNUAL ACCTS
2004-07-01296(NI)CHANGE OF DIRS/SEC
2004-01-02296(NI)CHANGE OF DIRS/SEC
2004-01-02296(NI)CHANGE OF DIRS/SEC
2004-01-02296(NI)CHANGE OF DIRS/SEC
2004-01-02371S(NI)21/11/03 ANNUAL RETURN SHUTTLE
2003-07-03AC(NI)31/12/02 ANNUAL ACCTS
2002-12-20371S(NI)21/11/02 ANNUAL RETURN SHUTTLE
2002-10-11AC(NI)31/12/01 ANNUAL ACCTS
2001-11-27371S(NI)21/11/01 ANNUAL RETURN SHUTTLE
2001-08-22296(NI)CHANGE OF DIRS/SEC
2001-08-05AC(NI)31/12/00 ANNUAL ACCTS
2001-01-10371S(NI)21/11/00 ANNUAL RETURN SHUTTLE
2000-06-22AC(NI)31/12/99 ANNUAL ACCTS
2000-01-29371S(NI)21/11/99 ANNUAL RETURN SHUTTLE
1999-07-08AC(NI)31/12/98 ANNUAL ACCTS
1999-06-26296(NI)CHANGE OF DIRS/SEC
1999-06-26295(NI)CHANGE IN SIT REG ADD
1999-03-29296(NI)CHANGE OF DIRS/SEC
1998-12-20371S(NI)21/11/98 ANNUAL RETURN SHUTTLE
1998-10-14AC(NI)31/12/97 ANNUAL ACCTS
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73120 - Media representation services




Licences & Regulatory approval
We could not find any licences issued to STAKEHOLDER COMMUNICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2017-11-17
Petitions to Wind Up (Companies)2017-10-27
Fines / Sanctions
No fines or sanctions have been issued against STAKEHOLDER COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STAKEHOLDER COMMUNICATIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.248
MortgagesNumMortOutstanding0.168
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 73120 - Media representation services

Filed Financial Reports
Annual Accounts
2016-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STAKEHOLDER COMMUNICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of STAKEHOLDER COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STAKEHOLDER COMMUNICATIONS LIMITED
Trademarks
We have not found any records of STAKEHOLDER COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STAKEHOLDER COMMUNICATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73120 - Media representation services) as STAKEHOLDER COMMUNICATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STAKEHOLDER COMMUNICATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partySTAKEHOLDER COMMUNICATIONS LIMITEDEvent Date2017-11-17
By Order dated 09/11/2017, the above-named company (registered office at News Room, B9 Fountain Centre, College Street, Belfast, BT1 6ET) was ordered to be wound up by the High Court of Justice in Northern Ireland. Commencement of winding up, 25/08/2017 Official Receiver :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partySTAKEHOLDER COMMUNICATIONS LIMITEDEvent Date2017-08-25
In the HIGH COURT OF JUSTICE NORTHERN IRELAND case number 81293 A petition to wind up the above-named company of the News Room, B9 Fountain Centre, College Street, Belfast, County Antrim, BT1 6ET presented on 25 August 2017 by the HER MAJESTY'S REVENUE & CUSTOMS of 100 Parliament Street, London, SW1A 2BQ claiming to be a creditor of the company will be heard at The Royal Courts of Justice, Chichester Street, Belfast, BT1 3JE , On Thursday Date 9 November 2017 Time 1000 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioners or their solicitor in accordance with Rule 4.016 by 16.00 hours on 8 November 2017. Crown Solicitor for Northern Ireland : Royal Courts of Justice : Chichester Street : Belfast : BT1 3JE : 26/10/17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STAKEHOLDER COMMUNICATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STAKEHOLDER COMMUNICATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.